Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

SBM Financial, LLC

COURT
Maryland Bankruptcy Court
CASE NUMBER
0:13-bk-17294
TYPE / CHAPTER
Voluntary / 7

Filed

4-26-13

Updated

4-3-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Aug 3, 2015

Docket Entries by Year

There are 34 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 13, 2013 CORRECTIVE ENTRY. THIS LINE IS REDOCKETED. Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 05/29/2013 a notice RE: TO 55 Water Street New York, NY 10041-0023 Email. (admin) (Entered: 06/13/2013)
Jun 13, 2013 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 05/01/2013 a notice RE: Meeting of Creditors Chapter 11 TO Bowne of New York City LLC 55 Water Street New York, NY 10041-0023. (admin) (Entered: 06/13/2013)
Jun 17, 2013 32 Consent Order Converting Case from Chapter 11 to Chapter 7 . Government Proof of Claim due by 12/16/2013. Assume or Reject Section 365(d) Non-Residential Unexpired Lease due by 10/16/2013. (Harper, Vicky) (Entered: 06/17/2013)
Jun 18, 2013 Merrill Cohen added to case. (Harper, Vicky) (Entered: 06/18/2013)
Jun 18, 2013 33 Meeting of Creditors. 341(a) Meeting to be held on 7/16/2013 at 01:00 PM at 341 meeting room 6th Floor at 6305 Ivy Ln., Greenbelt. Proofs of Claims due by 10/15/2013. (Harper, Vicky) (Entered: 06/18/2013)
Jun 19, 2013 34 Sua Sponte Order And Notice Of Deadline To File A Motion To Reconsider Order Converting Cases To Chapter 7. Motions to be received by the Court within 21 days of the date of entry of this Order and Notice. (related document(s)32 Order Converting Case from Chapter 11 to Chapter 7). (Harper, Vicky) (Entered: 06/19/2013)
Jun 20, 2013 35 BNC Certificate of Mailing - PDF Document. (related document(s)32 Order Converting Case from Chapter 11 to Chapter 7). No. of Notices: 14. Notice Date 06/19/2013. (Admin.) (Entered: 06/20/2013)
Jun 21, 2013 36 BNC Certificate of Mailing - Meeting of Creditors. (related document(s)33 Meeting of Creditors Chapter 7 Asset). No. of Notices: 15. Notice Date 06/20/2013. (Admin.) (Entered: 06/21/2013)
Jun 21, 2013 Returned Mail: mail sent via USPS was returned as undeliverable for the following: Mailed on 05/01/2013 a notice RE: Meeting of Creditors Chapter 11 TO Doljac, John 4 Dutch Brady Road Stafford, VA 22556-6669, TO Doljac, John & Katherine 4 Dutch Brady Road Stafford, VA 22556-6669, TO Doljac, Katherine 4 Dutch Brady Road Stafford, VA 22556-6669. (admin) (Entered: 06/21/2013)
Jun 22, 2013 37 BNC Certificate of Mailing - PDF Document. (related document(s)34 Order (Generic)). No. of Notices: 14. Notice Date 06/21/2013. (Admin.) (Entered: 06/22/2013)
Show 10 more entries
Jul 31, 2013 47 Declaration re: Amended Schedule B Filed by Lawrence A. Katz (related document(s)46 Amended Schedules filed by Debtor SBM Financial, LLC). (Katz, Lawrence) (Entered: 07/31/2013)
Aug 22, 2013 48 Line /Final Report of Debtor as Debtor in Possession Upon Conversion of Chapter 11 Case to Chapter 7 Case Pursuant to Bankruptcy Rule 1019(5) on behalf of SBM Financial, LLC Filed by Lawrence A. Katz. (Katz, Lawrence) (Entered: 08/22/2013)
Oct 3, 2013 49 Application for Compensation / First and Final Application of Leach Travell Britt pc, as Counsel to the Debtor, for Allowance and Authorization of Payment and Compensation and Reimbursement of Expenses for Lawrence A. Katz, Debtor's Attorney, 4/26/2013 - 6/17/2013, Fee: $33732.50, Expenses: $10.00.. Filed by SBM Financial, LLC. (Attachments: # 1 Exhibit A - Detailed Time Records # 2 Exhibit B - Expenses for which Reimbursement Is Sought # 3 Proposed Order) (Katz, Lawrence) (Entered: 10/03/2013)
Oct 11, 2013 50 Notice of Motion.Notice Served on 10/11/2013, Filed by SBM Financial, LLC (related document(s)49 Application for Compensation filed by Debtor SBM Financial, LLC). Objections due by 11/1/2013. (Katz, Lawrence) (Entered: 10/11/2013)
Oct 23, 2013 51 Objection to Professional Fees on behalf of Merrill Cohen Filed by Nelson C. Cohen (related document(s)49 Application for Compensation filed by Debtor SBM Financial, LLC). (Cohen, Nelson) (Entered: 10/23/2013)
Oct 30, 2013 52 Notice of Hearing (related document(s)49 Application for Compensation filed by Debtor SBM Financial, LLC, 51 Objection to Professional Fees filed by Trustee Merrill Cohen). Hearing scheduled for 11/26/2013 at 02:00 PM at Courtroom 3-E, Greenbelt - Judge Catliota. (Escobar, Jolon) (Entered: 10/30/2013)
Oct 31, 2013 53 Stipulation and Consent Order Extending Time for United States Trustee to File Objection to First and Final Application of Counsel for Debtor for Allowance and Authorization of Payment of Compensation and Reimbursement of Expenses. (related document(s)49 Application for Compensation filed by Debtor SBM Financial, LLC). (Escobar, Jolon) (Entered: 10/31/2013)
Nov 2, 2013 54 BNC Certificate of Mailing - Hearing. (related document(s)52 Notice of Hearing). No. of Notices: 1. Notice Date 11/01/2013. (Admin.) (Entered: 11/02/2013)
Nov 3, 2013 55 BNC Certificate of Mailing - PDF Document. (related document(s)53 Stipulation and Order). No. of Notices: 2. Notice Date 11/02/2013. (Admin.) (Entered: 11/03/2013)
Nov 13, 2013 56 Notice of Hearing (related document(s)49 Application for Compensation filed by Debtor SBM Financial, LLC, 51 Objection to Professional Fees filed by Trustee Merrill Cohen). Hearing scheduled for 12/11/2013 at 02:00 PM at Courtroom 3-E, Greenbelt - Judge Catliota. (Escobar, Jolon) (Entered: 11/13/2013)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Maryland Bankruptcy Court
Case number
0:13-bk-17294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Thomas J. Catliota
Chapter
7
Filed
Apr 26, 2013
Type
voluntary
Terminated
Aug 3, 2015
Updated
Apr 3, 2016
Last checked
Dec 7, 2015
Lead case
SBM Certificate Company

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bowne of New York City LLC
    Brown, Robert G.
    Continuum Financial Service
    Doljac, John
    Doljac, John & Katherine
    Doljac, Katherine
    Foley & Lardner LLP
    Forkey, Thelma
    Hawkins, Peggy
    Keys, Martha
    Robert Half International
    Tolley, James

    Parties

    Debtor

    SBM Financial, LLC
    2300 M Street, NW
    Suite 800
    Washington, DC 20037
    MONTGOMERY-MD
    Tax ID / EIN: xx-xxx0395
    fka State Bond & Mortgage, LLC

    Represented By

    Lawrence A. Katz
    Leach Travell pc
    8270 Greensboro Drive
    Suite 700
    Tysons Corner, VA 22102
    703-584-8362
    Fax : 703-584-8901
    Email: lkatz@ltblaw.com

    Trustee

    Merrill Cohen
    Cohen, Baldinger & Greenfeld, LLC
    2600 Tower Oaks Blvd.
    Suite 103
    Rockville, MD 20852
    (301) 881-8300
    Fax : (301) 881-8350
    Email: trustee@cohenbaldinger.com

    Represented By

    Merrill Cohen
    Cohen, Baldinger & Greenfeld, LLC
    2600 Tower Oaks Blvd.
    Suite 103
    Rockville, MD 20852
    301-881-8300
    Email: merrillc@cohenbaldinger.com
    Merrill Cohen
    Cohen, Baldinger & Greenfeld, LLC
    7910 Woodmont Avenue
    Suite 1103
    Bethesda, MD 20814
    (301) 881-8300
    Fax : (301) 881-8350
    Email: trustee@cohenbaldinger.com
    Nelson C. Cohen
    Zuckerman Spaeder LLP
    1800 M Street, N.W.
    Suite 1000
    Washington, DC 20036
    202-778-1800
    Fax : 202-822-8106
    Email: ncohen@zuckerman.com

    U.S. Trustee

    US Trustee - Greenbelt, 11
    US Trustee - Greenbelt
    6305 Ivy Lane, Suite 600
    Greenbelt, MD 20770
    Email: USTPRegion04.GB.ECF@USDOJ.GOV

    Represented By

    US Trustee - Greenbelt, 11
    PRO SE
    Gerard R. Vetter
    Office of the US Trustee
    101 W. Lombard Street
    Suite 2625
    Baltimore, MD 21201
    410-962-4300
    TERMINATED: 12/16/2014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 19 COMM 2013-CCRE12 K Street NW, LLC 11 1:2024bk00082
    Mar 9, 2022 Woodmont Place 3 LLC 7 1:2022bk00042
    Apr 28, 2021 Grill Concepts - D.C., Inc. parent case 11V 1:2021bk10764
    Mar 5, 2021 Team Rubicon Global, Ltd. 7 1:2021bk10522
    Sep 28, 2020 ETS of Washington, LLC 11 1:2020bk00397
    Oct 29, 2019 PFM Restaurants, LLC 11 1:2019bk00722
    Jun 21, 2019 Inner Circle 1223, LLC 11 1:2019bk00404
    Jun 12, 2019 Blue House Charter LLC 11 1:2019bk00379
    Jun 16, 2014 Watergate Wine & Spirits Inc. 11 1:14-bk-00352
    Nov 8, 2013 GST, LLC 11 1:13-bk-00705
    Sep 11, 2013 1007 LLC 11 1:13-bk-00569
    Apr 26, 2013 SBM Certificate Company 7 0:13-bk-17282
    Apr 17, 2013 1900 M Restaurant Associates Inc. 11 1:13-bk-00230
    Dec 15, 2011 AA Hospitality Group Inc 11 1:11-bk-00928
    Oct 25, 2011 1007 LC 11 1:11-bk-00784